Search icon

DR. LINDA M. SOPER-MAIER, P.A. - Florida Company Profile

Company Details

Entity Name: DR. LINDA M. SOPER-MAIER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. LINDA M. SOPER-MAIER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P01000121848
FEI/EIN Number 593761407

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 E MAIN ST, APOPKA, FL, 32703
Mail Address: 410 E MAIN ST, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOPER-MAIER LINDA M President 410 E MAIN ST, APOPKA, FL, 32703
SOPER-MAIER LINDA M Secretary 410 E MAIN ST, APOPKA, FL, 32703
SOPER-MAIER LINDA M Treasurer 410 E MAIN ST, APOPKA, FL, 32703
Richardson LINDA M Agent 410 E MAIN ST, APOPKA, FL, 32703
SOPER-MAIER LINDA M Director 410 E MAIN ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-12 Richardson, LINDA M -
NAME CHANGE AMENDMENT 2007-10-05 DR. LINDA M. SOPER-MAIER, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118868501 2021-02-23 0491 PPS 410 E Main St, Apopka, FL, 32703-5352
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37847
Loan Approval Amount (current) 37847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5352
Project Congressional District FL-11
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38157.14
Forgiveness Paid Date 2021-12-28
1210657810 2020-05-01 0491 PPP 410 MAIN ST, APOPKA, FL, 32703
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15875
Loan Approval Amount (current) 15875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16023.61
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State